This company is commonly known as The Haven Housing Trust. The company was founded 27 years ago and was given the registration number 03229725. The firm's registered office is in NOTTINGHAM. You can find them at 31 Cedar Road, Forest Fields, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE HAVEN HOUSING TRUST |
---|---|---|
Company Number | : | 03229725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Cedar Road, Forest Fields, Nottingham, NG7 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
L'Abri 20 Far Street, Bradmore, Nottingham, NG11 6PF | Director | 01 May 2001 | Active |
31, Cedar Road, Forest Fields, Nottingham, NG7 6HZ | Director | 28 May 2018 | Active |
31, Cedar Road, Forest Fields, Nottingham, NG7 6HZ | Director | 10 June 2020 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 25 July 1996 | Active |
Flat 4, Colinette Road, Putney, London, England, SW15 6QQ | Secretary | 05 September 2006 | Active |
14 Forsythia Gardens, Lenton, Nottingham, NG7 2LW | Secretary | 03 August 2002 | Active |
Hemswell Grange, Hemswell, Gainsborough, DN21 5UP | Secretary | 27 July 1996 | Active |
12 Pitcairn Close, The Meadows, Nottingham, NG2 2FY | Secretary | 21 October 2001 | Active |
32 Nottingham Road, Nottingham, NG7 7AE | Secretary | 01 May 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 25 July 1996 | Active |
19 Sherwood Rise, Nottingham, NG7 6JD | Director | 31 August 2002 | Active |
31, Cedar Road, Forest Fields, Nottingham, England, NG7 6HZ | Director | 05 September 2006 | Active |
14 Forsythia Gardens, Lenton, Nottingham, NG7 2LW | Director | 03 August 2002 | Active |
Hemswell Grange, Hemswell, Gainsborough, DN21 5UP | Director | 27 July 1996 | Active |
91 Exeter Road, Forest Fields, Nottingham, NG7 6LR | Director | 27 July 1996 | Active |
12 Pitcairn Close, The Meadows, Nottingham, NG2 2FY | Director | 21 October 2001 | Active |
55, Doneraile Street, Fulham, London, England, SW6 6EW | Director | 12 September 2006 | Active |
4 The Crescent, Beckingham, Doncaster, DN10 4PR | Director | 25 July 1996 | Active |
158 Hucknall Road, Carrington, Nottingham, NG5 1FA | Director | 01 May 2001 | Active |
Tarquin Purdie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 31, Cedar Road, Nottingham, NG7 6HZ |
Nature of control | : |
|
Margaret Anne Dunn | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 31, Cedar Road, Nottingham, NG7 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-11 | Officers | Change person director company with change date. | Download |
2015-03-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.